Daresbury
Warrington
WA4 4BS
Director Name | Mrs Nicola Perry-Hesketh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(same day as company formation) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Duane Alan Cooney |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 November 2014) |
Role | General Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ethelda Drive Chester Cheshire CH2 2PH Wales |
Director Name | Craig Stephen Odger |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 March 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ethelda Drive Chester Cheshire CH2 2PH Wales |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
20 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 1 April 2020 (15 pages) |
19 April 2019 | Statement of affairs (8 pages) |
19 April 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Resolutions
|
20 March 2019 | Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 March 2019 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 February 2016 | Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Mrs Nicola Perry-Hesketh as a director on 9 June 2014 (2 pages) |
4 February 2016 | Appointment of Mrs Nicola Perry-Hesketh as a director on 9 June 2014 (2 pages) |
4 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
4 February 2016 | Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016 (1 page) |
4 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 April 2015 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Craig Stephen Odger as a director on 1 March 2015 (1 page) |
23 April 2015 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Craig Stephen Odger as a director on 1 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Craig Stephen Odger as a director on 1 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 March 2015 (1 page) |
21 January 2015 | Termination of appointment of Duane Alan Cooney as a director on 17 November 2014 (2 pages) |
21 January 2015 | Termination of appointment of Duane Alan Cooney as a director on 17 November 2014 (2 pages) |
7 September 2014 | Appointment of Craig Stephen Odger as a director on 27 August 2014 (3 pages) |
7 September 2014 | Appointment of Duane Alan Cooney as a director on 27 August 2014 (3 pages) |
7 September 2014 | Appointment of Craig Stephen Odger as a director on 27 August 2014 (3 pages) |
7 September 2014 | Appointment of Duane Alan Cooney as a director on 27 August 2014 (3 pages) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|